(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th February 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 2nd March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 59 Royston Park Road Hatch End Middlesex HA5 4AB. Change occurred on Friday 8th November 2019. Company's previous address: No 6 42 Reigate Hill Reigate Surrey RH2 9NG.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP04) Appointment (date: Wednesday 1st February 2017) of a secretary
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 13th, November 2015
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on Thursday 24th September 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 1st March 2014
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 16th September 2011 from Washington House Washington Close Po Box 112 Reigate Surrey RH2 9LT United Kingdom
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 28th February 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Wednesday 5th August 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 10th July 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(9 pages)
|